Search icon

OSR ENTERPRISES, LLC

Company claim

Is this your business?

Get access!

Company Details

Entity Name: OSR ENTERPRISES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 May 2017
Business ALEI: 1238029
Annual report due: 31 Mar 2026
Business address: 591 Route 12, Groton, CT, 06340-2918, United States
Mailing address: 591 Route 12, Groton, CT, United States, 06340-2918
ZIP code: 06340
County: New London
Place of Formation: MASSACHUSETTS
E-Mail: rajatk1979@icloud.com

Industry & Business Activity

NAICS

811192 Car Washes

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Rajat Kumar Agent 591 Route 12, Groton, CT, 06340-2918, United States 739 Long Hill Rd, Groton, CT, 06340-4204, United States +1 774-719-3885 rajatk1979@icloud.com 739 Long Hill Rd, Groton, CT, 06340-4204, United States

Officer

Name Role Business address Phone E-Mail Residence address
Rajat Kumar Officer 591 Route 12, Groton, CT, 06340-2918, United States +1 774-719-3885 rajatk1979@icloud.com 739 Long Hill Rd, Groton, CT, 06340-4204, United States
Swati Kumar Officer 591 Route 12, Groton, CT, 06340-2918, United States - - 739 Long Hill Rd, Guilford, CT, 06437-1823, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013077608 2025-03-29 - Annual Report Annual Report -
BF-0012110285 2024-02-15 - Annual Report Annual Report -
BF-0011327895 2023-02-27 - Annual Report Annual Report -
BF-0010233483 2022-06-24 - Annual Report Annual Report 2022
BF-0010136033 2021-10-26 2021-10-26 Change of Business Address Business Address Change -

USAspending Awards / Financial Assistance

Date:
2021-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
87500.00
Total Face Value Of Loan:
87500.00
Date:
2020-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2017-08-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$87,500
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$87,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$88,772.95
Servicing Lender:
bankHometown
Use of Proceeds:
Payroll: $87,499

Debts and Liens

Subsequent Filing No:
0005196669
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2024-03-12
Lapse Date:
2029-03-12
Subsequent Filing No:
0005166692
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2023-09-26
Lapse Date:
2028-10-16
Subsequent Filing No:
0005058996
Filing Type:
AMENDMENT
Status:
Active
Type:
OFS
Filing Date:
2022-04-11
Lapse Date:
2028-10-16
Subsequent Filing No:
0003402217
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2020-09-12
Lapse Date:
2025-09-12
Subsequent Filing No:
0003270325
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2018-10-16
Lapse Date:
2028-10-16

Reviews Leave a review

This company hasn't received any reviews.

See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information